Company NameVincent Finance Company (Yeovil) Limited(The)
Company StatusDissolved
Company Number00464089
CategoryPrivate Limited Company
Incorporation Date29 January 1949(75 years, 3 months ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Howard Vincent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(42 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 27 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene
Bishops Lane
Hardington Mandeville Yeovil
Somerset
BA22 9PJ
Director NameMr Nicholas Grainger Weller
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(44 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage
Over Compton
Sherborne
Dorset
DT9 4QS
Director NameMichael Charles Stevens
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(42 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 January 2009)
RoleService Director
Correspondence AddressThe Gables Kenn Street
Kenn
Clevedon
Avon
BS21 6TL
Director NamePaul Howard Vincent
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(42 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 June 2001)
RoleChairman
Correspondence AddressWatermeadows Turners Barn Lane
Yeovil
Somerset
BA22 9LJ
Secretary NamePaul Howard Vincent
NationalityBritish
StatusResigned
Appointed27 June 1991(42 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 26 April 1991)
RoleCompany Director
Correspondence AddressWatermeadows Turners Barn Lane
Yeovil
Somerset
BA22 9LJ
Director NameMr David John Hunt
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(44 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1998)
RoleCompany Secretary/Financial Di
Correspondence Address5 Heathfields Way
Shaftesbury
Dorset
SP7 9JZ
Director NameMrs Laura Susan Weller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cottage
Over Compton
Sherborne
Dorset
DT9 4QS
Secretary NameMr David John Hunt
NationalityBritish
StatusResigned
Appointed15 June 1993(44 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2002)
RoleCompant Secretary/Financial Di
Correspondence Address5 Heathfields Way
Shaftesbury
Dorset
SP7 9JZ
Director NameRichard Sidney Squires
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(47 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2005)
RoleSales Director
Correspondence AddressWithymeadow
High Street
Sparkford
Somerset
BA22 7JG
Director NameMr Michael John Whitburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(48 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Chestnut Drive
Yeovil
Somerset
BA20 2NL
Secretary NameMr Michael John Whitburn
NationalityBritish
StatusResigned
Appointed17 May 2002(53 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Chestnut Drive
Yeovil
Somerset
BA20 2NL

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2008
Turnover£31,284,183
Gross Profit£6,354,851
Net Worth£3,492,530
Cash£14,009
Current Liabilities£8,059,388

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
27 July 2016Liquidators' statement of receipts and payments to 19 July 2016 (24 pages)
27 July 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
27 July 2016Liquidators' statement of receipts and payments to 19 July 2016 (24 pages)
27 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (34 pages)
27 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (34 pages)
27 May 2016Liquidators statement of receipts and payments to 7 March 2016 (34 pages)
14 October 2015Liquidators' statement of receipts and payments to 7 September 2015 (7 pages)
14 October 2015Liquidators' statement of receipts and payments to 7 September 2015 (7 pages)
14 October 2015Liquidators statement of receipts and payments to 7 September 2015 (7 pages)
28 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
28 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
28 April 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
14 October 2014Liquidators' statement of receipts and payments to 7 September 2014 (6 pages)
14 October 2014Liquidators statement of receipts and payments to 7 September 2014 (6 pages)
14 October 2014Liquidators statement of receipts and payments to 7 September 2014 (6 pages)
14 October 2014Liquidators' statement of receipts and payments to 7 September 2014 (6 pages)
12 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
12 May 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
12 May 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
12 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
8 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (6 pages)
8 October 2013Liquidators statement of receipts and payments to 7 September 2013 (6 pages)
8 October 2013Liquidators statement of receipts and payments to 7 September 2013 (6 pages)
8 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (6 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (19 pages)
20 May 2013Liquidators statement of receipts and payments to 7 March 2013 (19 pages)
20 May 2013Liquidators statement of receipts and payments to 7 March 2013 (19 pages)
20 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (19 pages)
12 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (6 pages)
12 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (6 pages)
12 April 2013Liquidators statement of receipts and payments to 7 March 2013 (6 pages)
12 April 2013Liquidators statement of receipts and payments to 7 March 2013 (6 pages)
9 October 2012Liquidators statement of receipts and payments to 7 September 2012 (6 pages)
9 October 2012Liquidators' statement of receipts and payments to 7 September 2012 (6 pages)
9 October 2012Liquidators' statement of receipts and payments to 7 September 2012 (6 pages)
9 October 2012Liquidators statement of receipts and payments to 7 September 2012 (6 pages)
13 April 2012Liquidators statement of receipts and payments to 7 March 2012 (25 pages)
13 April 2012Liquidators' statement of receipts and payments to 7 March 2012 (25 pages)
13 April 2012Liquidators statement of receipts and payments to 7 March 2012 (25 pages)
13 April 2012Liquidators' statement of receipts and payments to 7 March 2012 (25 pages)
8 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
8 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 October 2010Administrator's progress report to 7 September 2010 (9 pages)
12 October 2010Administrator's progress report to 7 September 2010 (9 pages)
12 October 2010Administrator's progress report to 7 September 2010 (9 pages)
21 May 2010Result of meeting of creditors (24 pages)
21 May 2010Result of meeting of creditors (24 pages)
12 May 2010Statement of administrator's proposal (19 pages)
12 May 2010Statement of administrator's proposal (19 pages)
22 March 2010Registered office address changed from Vincent Chambers 23-26 Market Street Yeovil Somerset BA20 1JG on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Vincent Chambers 23-26 Market Street Yeovil Somerset BA20 1JG on 22 March 2010 (2 pages)
16 March 2010Appointment of an administrator (1 page)
16 March 2010Appointment of an administrator (1 page)
28 October 2009Termination of appointment of Michael Whitburn as a director (1 page)
28 October 2009Termination of appointment of Michael Whitburn as a director (1 page)
28 October 2009Termination of appointment of Michael Whitburn as a secretary (1 page)
28 October 2009Termination of appointment of Michael Whitburn as a secretary (1 page)
24 July 2009Return made up to 15/06/09; full list of members (9 pages)
24 July 2009Return made up to 15/06/09; full list of members (9 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 195 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 195 (7 pages)
6 May 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
6 May 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 194 (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 194 (4 pages)
19 January 2009Appointment terminated director michael stevens (1 page)
19 January 2009Appointment terminated director michael stevens (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 193 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 193 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 192 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 192 (3 pages)
17 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
17 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
19 June 2008Return made up to 15/06/08; full list of members (9 pages)
19 June 2008Return made up to 15/06/08; full list of members (9 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
15 June 2007Return made up to 15/06/07; full list of members (6 pages)
15 June 2007Return made up to 15/06/07; full list of members (6 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
24 August 2006Return made up to 15/06/06; full list of members (7 pages)
24 August 2006Return made up to 15/06/06; full list of members (7 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
21 July 2005Return made up to 15/06/05; full list of members (12 pages)
21 July 2005Return made up to 15/06/05; full list of members (12 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
9 August 2004Memorandum and Articles of Association (9 pages)
9 August 2004Memorandum and Articles of Association (9 pages)
3 August 2004Particulars of contract relating to shares (4 pages)
3 August 2004Particulars of contract relating to shares (4 pages)
27 July 2004£ ic 1070/811 22/06/04 £ sr 259@1=259 (1 page)
27 July 2004£ ic 1070/811 22/06/04 £ sr 259@1=259 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 July 2004Ad 22/06/04--------- £ si [email protected]=10 £ ic 1060/1070 (4 pages)
16 July 2004Nc inc already adjusted 17/06/04 (1 page)
16 July 2004Nc inc already adjusted 17/06/04 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 July 2004Ad 22/06/04--------- £ si [email protected]=10 £ ic 1060/1070 (4 pages)
15 July 2004Return made up to 15/06/04; full list of members (12 pages)
15 July 2004Return made up to 15/06/04; full list of members (12 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
3 March 2004Return made up to 15/06/03; full list of members; amend (12 pages)
3 March 2004Return made up to 15/06/03; full list of members; amend (12 pages)
11 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
24 September 2002Director's particulars changed (2 pages)
24 September 2002Director's particulars changed (2 pages)
15 August 2002Return made up to 15/06/02; full list of members (11 pages)
15 August 2002Return made up to 15/06/02; full list of members (11 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
9 July 2001Return made up to 15/06/01; full list of members (11 pages)
9 July 2001Return made up to 15/06/01; full list of members (11 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (5 pages)
14 April 2001Particulars of mortgage/charge (5 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
18 December 2000Full group accounts made up to 31 December 1999 (25 pages)
18 December 2000Full group accounts made up to 31 December 1999 (25 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000£ nc 1000/2000 15/09/00 (1 page)
6 October 2000Ad 15/09/00--------- £ si 60@1=60 £ ic 1000/1060 (2 pages)
6 October 2000£ nc 1000/2000 15/09/00 (1 page)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 2000Ad 15/09/00--------- £ si 60@1=60 £ ic 1000/1060 (2 pages)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Return made up to 15/06/00; full list of members (11 pages)
17 July 2000Return made up to 15/06/00; full list of members (11 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
19 July 1999Return made up to 15/06/99; full list of members (9 pages)
19 July 1999Return made up to 15/06/99; full list of members (9 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (7 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (7 pages)
2 November 1998Full group accounts made up to 31 December 1997 (24 pages)
2 November 1998Full group accounts made up to 31 December 1997 (24 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
8 September 1998Particulars of mortgage/charge (4 pages)
8 September 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (5 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (5 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Return made up to 15/06/98; no change of members (7 pages)
29 June 1998Return made up to 15/06/98; no change of members (7 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
27 October 1997Full group accounts made up to 31 December 1996 (25 pages)
27 October 1997Full group accounts made up to 31 December 1996 (25 pages)
18 October 1997Particulars of mortgage/charge (4 pages)
18 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
11 July 1997Return made up to 15/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 July 1997Return made up to 15/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (9 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (9 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Auditor's resignation (1 page)
9 November 1996Auditor's resignation (1 page)
17 October 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
6 October 1996Full accounts made up to 31 December 1995 (23 pages)
6 October 1996Full accounts made up to 31 December 1995 (23 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
7 September 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
18 July 1996Return made up to 15/06/96; full list of members (8 pages)
18 July 1996Return made up to 15/06/96; full list of members (8 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
25 June 1996Particulars of mortgage/charge (4 pages)
25 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
3 February 1996Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Registered office changed on 05/09/95 from: vincent chambers court ash yeovil somerset BA20 1HJ (1 page)
5 September 1995Registered office changed on 05/09/95 from: vincent chambers court ash yeovil somerset BA20 1HJ (1 page)
12 July 1995Full group accounts made up to 31 December 1994 (24 pages)
12 July 1995Full group accounts made up to 31 December 1994 (24 pages)
20 May 1995Particulars of mortgage/charge (6 pages)
20 May 1995Particulars of mortgage/charge (6 pages)
13 May 1995Particulars of mortgage/charge (6 pages)
13 May 1995Particulars of mortgage/charge (6 pages)
11 December 1991New secretary appointed (2 pages)
11 December 1991New secretary appointed (2 pages)
9 September 1983Accounts made up to 31 December 1982 (13 pages)
9 September 1983Accounts made up to 31 December 1982 (13 pages)